| Date | Description |
| 2025-08-04 |
update website_status OK => IndexPageFetchError |
| 2025-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO MONTEROSSO / 01/07/2025 |
| 2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
| 2024-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
| 2024-04-07 |
delete address 29 ANERLEY ROAD LONDON ENGLAND SE19 2AS |
| 2024-04-07 |
insert address 41 ANERLEY ROAD LONDON ENGLAND SE19 2AS |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-04-07 |
update registered_address |
| 2024-04-02 |
delete address 29 Anerley road, London SE19 2AS |
| 2024-04-02 |
delete source_ip 160.153.33.194 |
| 2024-04-02 |
insert address 41 Anerley road, London SE19 2AS |
| 2024-04-02 |
insert source_ip 72.167.65.249 |
| 2024-04-02 |
update primary_contact 29 Anerley road, London SE19 2AS => 41 Anerley road, London SE19 2AS |
| 2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES |
| 2023-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO MONTEROSSO / 01/11/2023 |
| 2023-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM
29 ANERLEY ROAD
LONDON
SE19 2AS
ENGLAND |
| 2023-04-23 |
delete phone 02084026935 |
| 2023-04-23 |
insert alias BOB WINES |
| 2023-04-23 |
update description |
| 2023-04-23 |
update robots_txt_status www.bobwines.co.uk: 0 => 200 |
| 2023-04-07 |
delete address 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ |
| 2023-04-07 |
insert address 29 ANERLEY ROAD LONDON ENGLAND SE19 2AS |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update registered_address |
| 2023-04-04 |
update statutory_documents DIRECTOR APPOINTED MR FEDERICO MONTEROSSO |
| 2023-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO MESSULAM |
| 2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
| 2023-02-19 |
delete alias BOB Wines |
| 2023-02-19 |
delete alias Bring Our Bottle |
| 2023-02-19 |
insert phone 02084026935 |
| 2023-02-19 |
update founded_year 2014 => null |
| 2023-02-19 |
update robots_txt_status www.bobwines.co.uk: 200 => 0 |
| 2023-02-19 |
update website_status FlippedRobots => OK |
| 2023-02-11 |
update website_status OK => FlippedRobots |
| 2023-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2023 FROM
23 AVENUE SOUTH
SURBITON
KT5 8PJ
ENGLAND |
| 2022-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-07-07 |
delete address 1 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ |
| 2022-07-07 |
insert address 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ |
| 2022-07-07 |
update registered_address |
| 2022-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2022 FROM
1 23 AVENUE SOUTH
SURBITON
KT5 8PJ
ENGLAND |
| 2022-06-07 |
delete address 2 KINGS FARM COTTAGES MALLINS LANE LONGCOT FARINGDON ENGLAND SN7 7TE |
| 2022-06-07 |
insert address 1 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ |
| 2022-06-07 |
update registered_address |
| 2022-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DANIEL MESSULAM / 05/05/2022 |
| 2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
2 KINGS FARM COTTAGES MALLINS LANE
LONGCOT
FARINGDON
SN7 7TE
ENGLAND |
| 2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DANIEL MESSULAM / 14/04/2022 |
| 2022-04-08 |
update statutory_documents DIRECTOR APPOINTED MR FERNANDO DANIEL MESSULAM |
| 2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE GIOVANELLI |
| 2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS |
| 2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HARRIS |
| 2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
| 2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-01-31 |
| 2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-10-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-27 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER HARRIS |
| 2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-08-01 |
update website_status InvalidLanguage => OK |
| 2019-08-01 |
delete about_pages_linkeddomain athemes.com |
| 2019-08-01 |
delete about_pages_linkeddomain wordpress.org |
| 2019-08-01 |
delete contact_pages_linkeddomain athemes.com |
| 2019-08-01 |
delete contact_pages_linkeddomain wordpress.org |
| 2019-08-01 |
delete index_pages_linkeddomain athemes.com |
| 2019-08-01 |
delete index_pages_linkeddomain wordpress.org |
| 2019-06-02 |
update website_status OK => InvalidLanguage |
| 2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 2019-02-21 |
delete index_pages_linkeddomain capocaccia.co.uk |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-04 |
insert about_pages_linkeddomain athemes.com |
| 2019-01-04 |
insert about_pages_linkeddomain wordpress.org |
| 2019-01-04 |
insert contact_pages_linkeddomain athemes.com |
| 2019-01-04 |
insert contact_pages_linkeddomain wordpress.org |
| 2019-01-04 |
insert index_pages_linkeddomain athemes.com |
| 2019-01-04 |
insert index_pages_linkeddomain wordpress.org |
| 2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENRICK BUSH |
| 2018-04-07 |
delete address ST CLEARS FARM FLETCHING UCKFIELD TN22 3YA |
| 2018-04-07 |
insert address 2 KINGS FARM COTTAGES MALLINS LANE LONGCOT FARINGDON ENGLAND SN7 7TE |
| 2018-04-07 |
update registered_address |
| 2018-03-23 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM HARRIS |
| 2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
ST CLEARS FARM FLETCHING
UCKFIELD
TN22 3YA |
| 2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE MACLENNAN |
| 2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-12-19 |
update statutory_documents 17/10/17 STATEMENT OF CAPITAL GBP 139125 |
| 2017-11-25 |
update website_status InvalidLanguage => OK |
| 2017-11-25 |
insert general_emails in..@bobwines.co.uk |
| 2017-11-25 |
delete index_pages_linkeddomain plus.google.com |
| 2017-11-25 |
insert email in..@bobwines.co.uk |
| 2017-11-25 |
insert index_pages_linkeddomain capocaccia.co.uk |
| 2017-11-25 |
insert index_pages_linkeddomain instagram.com |
| 2017-11-25 |
insert person Kenrick Bush |
| 2017-11-25 |
update founded_year null => 2014 |
| 2017-11-25 |
update robots_txt_status www.bobwines.co.uk: 404 => 200 |
| 2017-09-02 |
update website_status OK => InvalidLanguage |
| 2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENRICK BUSH / 01/12/2016 |
| 2017-02-17 |
update statutory_documents 17/02/17 STATEMENT OF CAPITAL GBP 127000 |
| 2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 2016-10-27 |
update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 102750 |
| 2016-05-13 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
| 2016-05-13 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
| 2016-03-01 |
update statutory_documents 06/01/16 FULL LIST |
| 2015-11-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2015-11-09 |
update accounts_last_madeup_date null => 2015-03-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-10-06 => 2016-12-31 |
| 2015-10-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
delete address ST CLEARS FARM FLETCHING UCKFIELD ENGLAND TN22 3YA |
| 2015-02-07 |
insert address ST CLEARS FARM FLETCHING UCKFIELD TN22 3YA |
| 2015-02-07 |
insert sic_code 47250 - Retail sale of beverages in specialised stores |
| 2015-02-07 |
update registered_address |
| 2015-02-07 |
update returns_last_madeup_date null => 2015-01-06 |
| 2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
| 2015-01-21 |
update statutory_documents 06/01/15 FULL LIST |
| 2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO ROCCA / 11/11/2014 |
| 2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MR GABRIELE GIOVANELLI |
| 2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MR LORENZO ROCCA |
| 2014-06-27 |
update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 72500 |
| 2014-04-07 |
update account_ref_month 1 => 3 |
| 2014-03-18 |
update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015 |
| 2014-01-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |